Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 29 LAVENDER GARDENS LIMITED
Company Information for

29 LAVENDER GARDENS LIMITED

140A TACHBROOK STREET, LONDON, SW1V 2NE,
Company Registration Number
03003394
Private Limited Company
Active

Company Overview

About 29 Lavender Gardens Ltd
29 LAVENDER GARDENS LIMITED was founded on 1994-12-20 and has its registered office in London. The organisation's status is listed as "Active". 29 Lavender Gardens Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
29 LAVENDER GARDENS LIMITED
 
Legal Registered Office
140A TACHBROOK STREET
LONDON
SW1V 2NE
Other companies in NW11
 
Filing Information
Company Number 03003394
Company ID Number 03003394
Date formed 1994-12-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/03/2024
Account next due 24/12/2025
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2025-01-05 11:23:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 29 LAVENDER GARDENS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 29 LAVENDER GARDENS LIMITED

Current Directors
Officer Role Date Appointed
BURLINGTON ESTATES (LONDON) LIMITED
Company Secretary 2017-04-28
JAMIE DAVIES
Director 2013-07-08
ABDEL LANTERE
Director 2006-06-09
REBECCA MURPHY
Director 2015-04-25
JONATHAN WILLIAM CARR PRINCE
Director 2011-02-04
Previous Officers
Officer Role Date Appointed Date Resigned
COLM MCDONAGH
Director 2013-06-10 2016-03-11
PROSPER HENRY MARR-JOHNSON
Director 2012-05-03 2014-08-29
TIMOTHY JOHN MARTIN
Director 2012-05-03 2014-08-29
EOGHAN MCDONAGH
Director 2006-07-15 2013-06-04
DAVID CANTELL
Director 2008-01-25 2012-09-28
WATERLOW REGISTRARS LIMITED
Company Secretary 2011-01-24 2011-09-14
VICTORIA ANNELI PEGRUM
Director 2000-10-27 2010-03-23
VICTORIA ANNELI PEGRUM
Company Secretary 2001-12-11 2010-03-22
KATHARINE ROBINSON
Director 2003-10-28 2009-03-24
DAVID ALEXANDER HOLROYD
Director 1995-04-11 2008-01-25
CHRISTOPHER MADDERSON
Director 1999-12-16 2006-07-16
GARFIELD RAMSAY
Director 2001-08-24 2006-06-09
STEPHEN ANDREW MAIDMAN
Director 2003-01-07 2003-07-31
MALCOLM GEORGE HIBBERT
Company Secretary 1998-12-14 2001-10-05
MALCOLM GEORGE HIBBERT
Director 1998-05-01 2001-10-05
CATHERINE LEVER
Director 1998-05-01 2000-10-27
MARTIN SHALCROSS
Director 1998-05-01 1999-12-16
MARTIN SHALCROSS
Company Secretary 1998-05-01 1998-12-14
REBECCA HOPKINS
Company Secretary 1995-04-11 1998-05-01
HERTS SECRETARIAT LIMITED
Company Secretary 1995-01-27 1995-04-11
HERTS NOMINEES LIMITED
Director 1995-01-27 1995-04-11
IRENE LESLEY HARRISON
Nominated Secretary 1994-12-20 1995-01-27
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 1994-12-20 1995-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BURLINGTON ESTATES (LONDON) LIMITED 63-65 HAMILTON TERRACE (FREEHOLD) LIMITED Company Secretary 2017-04-28 CURRENT 2001-11-29 Active
BURLINGTON ESTATES (LONDON) LIMITED 9A DALLINGTON STREET RTM COMPANY LIMITED Company Secretary 2017-04-28 CURRENT 2005-11-30 Active
BURLINGTON ESTATES (LONDON) LIMITED THE EAGLE WHARF RTM COMPANY LIMITED Company Secretary 2017-04-28 CURRENT 2009-04-06 Active
BURLINGTON ESTATES (LONDON) LIMITED 11/12 LOWER MARSH MANAGEMENT LIMITED Company Secretary 2017-04-28 CURRENT 2011-03-11 Active
BURLINGTON ESTATES (LONDON) LIMITED NOTCUTT HOUSE LIMITED Company Secretary 2017-04-28 CURRENT 2008-01-09 Active
BURLINGTON ESTATES (LONDON) LIMITED 63 AND 65 HAMILTON TERRACE LONDON (MANAGEMENT) LIMITED Company Secretary 2017-04-28 CURRENT 1974-10-21 Active
BURLINGTON ESTATES (LONDON) LIMITED MINICOME LIMITED Company Secretary 2017-04-28 CURRENT 1981-06-09 Active
BURLINGTON ESTATES (LONDON) LIMITED LEATHERMARKET COURT MANAGEMENT COMPANY LIMITED Company Secretary 2017-04-28 CURRENT 1994-11-09 Active
BURLINGTON ESTATES (LONDON) LIMITED ASHBY MILLS SCHOOL MANAGEMENT COMPANY LIMITED Company Secretary 2017-04-28 CURRENT 1999-12-20 Active
BURLINGTON ESTATES (LONDON) LIMITED 10 EATON GATE MANAGEMENT LIMITED Company Secretary 2017-04-28 CURRENT 2001-05-01 Active - Proposal to Strike off
BURLINGTON ESTATES (LONDON) LIMITED 23-25 RUTLAND GATE FREEHOLD LIMITED Company Secretary 2017-04-28 CURRENT 2009-03-09 Active
BURLINGTON ESTATES (LONDON) LIMITED HOFFMAN SQUARE 2 RTM COMPANY LIMITED Company Secretary 2017-01-25 CURRENT 2009-04-07 Active
BURLINGTON ESTATES (LONDON) LIMITED HOFFMAN SQUARE 1 RTM COMPANY LIMITED Company Secretary 2017-01-25 CURRENT 2009-04-07 Active
BURLINGTON ESTATES (LONDON) LIMITED THACKERAY COURT RTM COMPANY LIMITED Company Secretary 2016-11-28 CURRENT 2016-03-14 Active
BURLINGTON ESTATES (LONDON) LIMITED THE SUTHERLANDS MANAGEMENT COMPANY LIMITED Company Secretary 2016-03-01 CURRENT 2004-04-13 Active
BURLINGTON ESTATES (LONDON) LIMITED P.B.M.FLATS MANAGEMENT LIMITED Company Secretary 2016-03-01 CURRENT 1970-12-23 Active
BURLINGTON ESTATES (LONDON) LIMITED 75 HOLLAND PARK LIMITED Company Secretary 2015-06-25 CURRENT 1963-05-08 Active
ABDEL LANTERE MACHINE LEARNING CERTIFICATE LIMITED Director 2018-06-01 CURRENT 2017-11-16 Active - Proposal to Strike off
ABDEL LANTERE MLI GLOBAL LTD Director 2017-11-20 CURRENT 2017-11-20 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-03CONFIRMATION STATEMENT MADE ON 20/12/24, WITH NO UPDATES
2024-11-20MICRO ENTITY ACCOUNTS MADE UP TO 24/03/24
2023-12-15MICRO ENTITY ACCOUNTS MADE UP TO 24/03/23
2023-01-06CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2023-01-06CS01CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-12-20MICRO ENTITY ACCOUNTS MADE UP TO 24/03/22
2022-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/22
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH UPDATES
2021-12-15MICRO ENTITY ACCOUNTS MADE UP TO 24/03/21
2021-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/21
2021-11-19TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA MURPHY
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH UPDATES
2020-12-03AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/20
2020-08-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE ALEXANDRA MAGUIRE
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES
2018-11-20AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/18
2018-11-15TM02Termination of appointment of Burlington Estates (London) Limited on 2018-11-15
2018-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/18 FROM C/O Burlington Estates (London) Limited Maddox Street London W1S 2PE England
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES
2017-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/17 FROM C/O Burlington Estates (London) Limited 124 New Bond Street London W1S 1DX England
2017-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/17
2017-05-04AP04Appointment of Burlington Estates (London) Limited as company secretary on 2017-04-28
2017-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ABDEL LANTERE / 28/04/2017
2017-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JAMIE DAVIES / 28/04/2017
2017-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WILLIAM CARR PRINCE / 28/04/2017
2017-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA MURPHY / 28/04/2017
2017-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/17 FROM 15 Bolton Street Mayfair London W15 8BG
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 5
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR COLM MCDONAGH
2016-12-14AA24/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 5
2015-12-22AR0120/12/15 ANNUAL RETURN FULL LIST
2015-11-13AA24/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/15 FROM 843 Finchley Road London NW11 8NA
2015-05-20AP01DIRECTOR APPOINTED REBECCA MURPHY
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 5
2015-03-09AR0120/12/14 ANNUAL RETURN FULL LIST
2014-09-26AA24/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-08TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MARTIN
2014-09-08TM01APPOINTMENT TERMINATED, DIRECTOR PROSPER MARR-JOHNSON
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 5
2014-01-10AR0120/12/13 ANNUAL RETURN FULL LIST
2014-01-03AP01DIRECTOR APPOINTED MR PROSPER HENRY MARR-JOHNSON
2014-01-03AP01DIRECTOR APPOINTED MR TIMOTHY JOHN MARTIN
2013-12-19AA24/03/13 TOTAL EXEMPTION SMALL
2013-08-08AP01DIRECTOR APPOINTED MISS JAMIE DAVIES
2013-08-07AP01DIRECTOR APPOINTED COLM MCDONAGH
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR EOGHAN MCDONAGH
2013-01-29AR0120/12/12 FULL LIST
2012-10-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CANTELL
2012-08-07AA24/03/12 TOTAL EXEMPTION SMALL
2012-02-07AR0120/12/11 FULL LIST
2011-10-06AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09
2011-10-06AA24/03/11 TOTAL EXEMPTION SMALL
2011-10-06TM02APPOINTMENT TERMINATED, SECRETARY WATERLOW REGISTRARS LIMITED
2011-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2011 FROM SOMERFIELD HOUSE 59 LONDON ROAD MAIDSTONE KENT ME16 8JH
2011-09-29AA01PREVEXT FROM 31/12/2010 TO 24/03/2011
2011-02-28AA31/12/09 TOTAL EXEMPTION FULL
2011-02-15AR0120/12/08 FULL LIST AMEND
2011-02-10TM01APPOINTMENT TERMINATED, DIRECTOR KATHARINE ROBINSON
2011-02-10AR0120/12/10 FULL LIST
2011-02-08AP01DIRECTOR APPOINTED DAVID CANTELL
2011-02-04AP01DIRECTOR APPOINTED JONATHAN WILLIAM CARR PRINCE
2011-01-31AP04CORPORATE SECRETARY APPOINTED WATERLOW REGISTRARS LIMITED
2011-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2011 FROM PITTS FARM WEALD SEVENOAKS KENT TN14 6NL
2011-01-21TM02APPOINTMENT TERMINATED, SECRETARY VICTORIA PEGRUM
2011-01-21TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA PEGRUM
2010-03-29AR0120/12/09 CHANGES
2009-10-31AA31/12/08 TOTAL EXEMPTION FULL
2009-06-01363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2009-03-25288bAPPOINTMENT TERMINATED DIRECTOR DAVID HOLROYD
2008-11-05AA31/12/07 TOTAL EXEMPTION FULL
2008-01-14363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2007-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-09-11363aRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2007-09-11288aNEW DIRECTOR APPOINTED
2007-09-11288aNEW DIRECTOR APPOINTED
2007-09-11288bDIRECTOR RESIGNED
2007-09-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-08-10288bDIRECTOR RESIGNED
2006-01-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-20363sRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2005-11-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-02-22363sRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2004-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-02-05288bDIRECTOR RESIGNED
2004-02-05363sRETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS
2004-02-05288aNEW DIRECTOR APPOINTED
2004-02-05363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-11-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-11-11287REGISTERED OFFICE CHANGED ON 11/11/03 FROM: 13 KEITH PARK CRESCENT BIGGIN HILL WESTERHAM KENT TN16 3ER
2003-02-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-02-03363sRETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS
2003-01-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2003-01-23287REGISTERED OFFICE CHANGED ON 23/01/03 FROM: 29 LAVENDER GARDENS LONDON SW11 1DJ
2003-01-23288aNEW DIRECTOR APPOINTED
2002-01-10363sRETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 29 LAVENDER GARDENS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 29 LAVENDER GARDENS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
29 LAVENDER GARDENS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-03-24
Annual Accounts
2014-03-24
Annual Accounts
2015-03-24
Annual Accounts
2016-03-24
Annual Accounts
2017-03-24
Annual Accounts
2018-03-24
Annual Accounts
2019-03-24
Annual Accounts
2020-03-24
Annual Accounts
2021-03-24

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 29 LAVENDER GARDENS LIMITED

Intangible Assets
Patents
We have not found any records of 29 LAVENDER GARDENS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 29 LAVENDER GARDENS LIMITED
Trademarks
We have not found any records of 29 LAVENDER GARDENS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 29 LAVENDER GARDENS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 29 LAVENDER GARDENS LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 29 LAVENDER GARDENS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 29 LAVENDER GARDENS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 29 LAVENDER GARDENS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.